GAS AND WATER ENGINEERING (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewDirector's details changed for Mrs Louise Ellis Stoakes on 2025-06-01

View Document

20/08/2520 August 2025 NewChange of details for Mrs Louise Ellis Stokes as a person with significant control on 2025-06-01

View Document

19/08/2519 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/02/2423 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/03/2125 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 9 OAKFIELDS HANBURY BURTON-ON-TRENT DE13 8TP ENGLAND

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 8 SHOBNALL ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 2BA

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/02/1919 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN IRELAND

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE ELLIS STOKES

View Document

02/10/182 October 2018 CESSATION OF JOHN FRASER IRELAND AS A PSC

View Document

02/10/182 October 2018 CESSATION OF JOHN FRASER IRELAND AS A PSC

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MRS LOUISE ELLIS STOAKES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/03/185 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/07/1528 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/09/142 September 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM 9 MELBOURNE BUSINESS COURT PRIDE PARK DERBY DE24 8LZ UNITED KINGDOM

View Document

12/09/1312 September 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

18/06/1318 June 2013 PREVSHO FROM 31/07/2013 TO 31/05/2013

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

03/05/133 May 2013 DIRECTOR APPOINTED MR JOHN FRASIER IRELAND

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR LOUISE STOAKES

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

26/09/1226 September 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM C/O DWP FINANCIAL ACCUNTANTS 210/211 WATERLOO STREET BURTON-ON-TRENT STAFFORDSHIRE DE14 2NQ ENGLAND

View Document

28/07/1128 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company